Whitfield
Dover
Kent
CT16 3EU
Secretary Name | Linda Binfield |
---|---|
Status | Closed |
Appointed | 21 June 2010(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
Director Name | Robert Allen |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2001) |
Role | Telecommunications Engineer |
Correspondence Address | 12 Highfield Crescent Hornchurch Essex RM12 6QB |
Director Name | Mr Kevin Barry Darling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 week after company formation) |
Appointment Duration | 11 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Derham Gardens Upminster Essex RM14 3HB |
Secretary Name | Mr Kevin Barry Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 week after company formation) |
Appointment Duration | 11 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Derham Gardens Upminster Essex RM14 3HB |
Director Name | Mr Edward Newfield |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11 South Road Faversham Kent ME13 7LR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | rssonline.co.uk |
---|---|
Telephone | 01304 820794 |
Telephone region | Dover |
Registered Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brian William Binfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,472 |
Cash | £626 |
Current Liabilities | £43,866 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 November 2015 | Registered office address changed from Kennard Samuels Chartered Accountants Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Kennard Samuels Chartered Accountants Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Brian William Binfield on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Brian William Binfield on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Brian William Binfield on 1 October 2009 (2 pages) |
22 June 2010 | Appointment of Linda Binfield as a secretary (1 page) |
22 June 2010 | Appointment of Linda Binfield as a secretary (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 August 2009 | Appointment terminated secretary kevin darling (1 page) |
4 August 2009 | Appointment terminated secretary kevin darling (1 page) |
4 August 2009 | Appointment terminated director kevin darling (1 page) |
4 August 2009 | Appointment terminated director kevin darling (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 May 2008 | Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
4 July 2005 | Return made up to 01/07/05; full list of members
|
4 July 2005 | Return made up to 01/07/05; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
23 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
3 May 2001 | Company name changed comms GB LIMITED\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Company name changed comms GB LIMITED\certificate issued on 03/05/01 (2 pages) |
13 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
1 July 1998 | Incorporation (14 pages) |
1 July 1998 | Incorporation (14 pages) |